Search icon

HACKER MURPHY, LLP

Company Details

Name: HACKER MURPHY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815486
ZIP code: 12180
County: Blank
Place of Formation: New York
Address: 28 SECOND STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 28 SECOND STREET, TROY, NY, United States, 12180

Form 5500 Series

Employer Identification Number (EIN):
141732285
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2025-02-13 Address 28 SECOND STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2017-07-21 2024-05-17 Address 28 SECOND STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2015-01-02 2024-05-17 Name E. STEWART JONES HACKER MURPHY, LLP
2010-02-05 2015-01-02 Name HACKER MURPHY, LLP
2007-08-28 2011-06-09 Address 7 AIRPORT PARK BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250213000853 2025-02-13 FIVE YEAR STATEMENT 2025-02-13
240517001562 2024-05-17 CERTIFICATE OF AMENDMENT 2024-05-17
170721002008 2017-07-21 FIVE YEAR STATEMENT 2017-09-01
150102000645 2015-01-02 CERTIFICATE OF AMENDMENT 2015-01-02
120801002496 2012-08-01 FIVE YEAR STATEMENT 2012-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State